Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-10-05 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-12-11 |
update robots_txt_status www.derbyshiremortgageservices.co.uk: 404 => 200 |
2022-10-03 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2021-12-22 |
insert contact_pages_linkeddomain derbyshireequityrelease.co.uk |
2021-12-22 |
insert index_pages_linkeddomain derbyshireequityrelease.co.uk |
2021-12-22 |
insert management_pages_linkeddomain derbyshireequityrelease.co.uk |
2021-12-22 |
insert terms_pages_linkeddomain derbyshireequityrelease.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-10-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-09-27 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-15 |
update statutory_documents ADOPT ARTICLES 19/05/2021 |
2021-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-02-01 |
delete source_ip 104.24.118.247 |
2021-02-01 |
delete source_ip 104.24.119.247 |
2021-02-01 |
insert source_ip 104.21.66.110 |
2021-02-01 |
update robots_txt_status www.derbyshiremortgageservices.co.uk: 200 => 404 |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-10-05 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-06-23 |
insert source_ip 172.67.159.114 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-11-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-10-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-10-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-09-24 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-23 |
delete source_ip 217.160.231.10 |
2018-08-23 |
insert source_ip 104.24.118.247 |
2018-08-23 |
insert source_ip 104.24.119.247 |
2018-08-23 |
update robots_txt_status www.derbyshiremortgageservices.co.uk: 404 => 200 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-08 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-10-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-09-29 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-08-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-07-15 |
update statutory_documents 24/05/16 FULL LIST |
2016-04-19 |
delete contact_pages_linkeddomain clevercomputersolutions.co.uk |
2016-04-19 |
delete index_pages_linkeddomain clevercomputersolutions.co.uk |
2016-04-19 |
delete management_pages_linkeddomain clevercomputersolutions.co.uk |
2016-04-19 |
delete source_ip 212.227.210.198 |
2016-04-19 |
insert contact_pages_linkeddomain ashgatesit.co.uk |
2016-04-19 |
insert index_pages_linkeddomain ashgatesit.co.uk |
2016-04-19 |
insert management_pages_linkeddomain ashgatesit.co.uk |
2016-04-19 |
insert source_ip 217.160.231.10 |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-03 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SUMMERS |
2015-08-04 |
delete address 14 Town Street
Duffield
Derby
DE56 4EH |
2015-08-04 |
delete email ja..@derbyshiremortgageservices.co.uk |
2015-08-04 |
delete fax 01332 843360 |
2015-08-04 |
delete person Janene Penny |
2015-08-04 |
delete phone 01332 841188 |
2015-08-04 |
delete source_ip 79.170.44.83 |
2015-08-04 |
insert person John Hall |
2015-08-04 |
insert source_ip 212.227.210.198 |
2015-08-04 |
update person_description John Summers => John Summers |
2015-07-07 |
delete address 2 ST. JOHNS CLOSE ALLESTREE DERBY ENGLAND DE22 2PN |
2015-07-07 |
insert address 2 ST. JOHNS CLOSE ALLESTREE DERBY DE22 2PN |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-07 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-04 |
update statutory_documents 24/05/15 FULL LIST |
2015-04-28 |
delete person John Hall |
2015-04-28 |
insert address 14 Town Street
Duffield
Derby
DE56 4EH |
2015-04-28 |
insert email ja..@derbyshiremortgageservices.co.uk |
2015-04-28 |
insert fax 01332 843360 |
2015-04-28 |
insert person Janene Penny |
2015-04-28 |
insert person John Summers |
2015-04-28 |
insert phone 01332 841188 |
2014-12-13 |
delete address 14 Town Street
Duffield
Derby
DE56 4EH |
2014-12-13 |
delete email ja..@derbyshiremortgageservices.co.uk |
2014-12-13 |
delete fax 01332 843360 |
2014-12-13 |
delete person Janene Penny |
2014-12-13 |
delete person John Summers |
2014-12-13 |
delete phone 01332 841188 |
2014-12-13 |
delete registration_number Tel - 01332 841188 |
2014-12-13 |
insert address 2 St. John's Close, Allestree, Derby DE22 2PN |
2014-12-13 |
insert person John Hall |
2014-12-13 |
insert phone 01332 554098 |
2014-12-13 |
insert registration_number Tel - 01332 554098 |
2014-12-13 |
update primary_contact 14 Town Street, Duffield, Derby DE56 4EH => 2 St. John's Close, Allestree, Derby DE22 2PN |
2014-11-07 |
delete address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE DE56 4EH |
2014-11-07 |
insert address 2 ST. JOHNS CLOSE ALLESTREE DERBY ENGLAND DE22 2PN |
2014-11-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-08-31 |
2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-07 |
update registered_address |
2014-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
14 TOWN STREET
DUFFIELD
BELPER
DERBYSHIRE
DE56 4EH |
2014-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERS |
2014-10-07 |
update account_ref_month 10 => 8 |
2014-10-07 |
update accounts_next_due_date 2015-07-31 => 2015-05-31 |
2014-10-02 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-29 |
update statutory_documents PREVSHO FROM 31/10/2014 TO 31/08/2014 |
2014-07-07 |
delete address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE UNITED KINGDOM DE56 4EH |
2014-07-07 |
insert address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE DE56 4EH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-09 |
update statutory_documents 24/05/14 FULL LIST |
2014-04-23 |
insert index_pages_linkeddomain google.co.uk |
2014-04-23 |
insert registration_number 436257 |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-13 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete address 17 TOWN STREET DUFFIELD DERBY DERBYSHIRE DE56 4EH |
2013-06-22 |
insert address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE UNITED KINGDOM DE56 4EH |
2013-06-22 |
update registered_address |
2013-06-05 |
update statutory_documents 24/05/13 FULL LIST |
2013-02-08 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-06 |
delete address 17 Town Street
Duffield
Derby
DE56 4EH |
2013-01-06 |
delete address 1st Floor
17 Town Street
Duffield
Derby
DE56 4EH |
2013-01-06 |
insert address 14 Town Street
Duffield
Derby
DE56 4EH |
2013-01-06 |
insert address 1st Floor
14 Town Street
Duffield
Derby
DE56 4EH |
2012-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
17 TOWN STREET
DUFFIELD
DERBY
DERBYSHIRE
DE56 4EH |
2012-05-29 |
update statutory_documents 24/05/12 FULL LIST |
2012-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE HALL / 22/07/2011 |
2011-12-05 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-05-31 |
update statutory_documents 24/05/11 FULL LIST |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 16/12/2010 |
2011-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 16/12/2010 |
2011-01-05 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 24/05/10 FULL LIST |
2010-02-18 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE HALL / 01/02/2010 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 09/11/2009 |
2009-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 09/11/2009 |
2009-06-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN CLAVIN |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents DIRECTOR APPOINTED KEVIN ANTHONY CLAVIN |
2008-06-02 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SUMMERS / 01/05/2008 |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
6 BRAMBLING CRESCENT
MICKLEOVER
DERBY
DE3 0UT |
2005-08-02 |
update statutory_documents S366A DISP HOLDING AGM 15/07/05 |
2005-07-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 |
2005-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents SECRETARY RESIGNED |
2005-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |